Company NameScopecode (Greedy) Limited
DirectorsJames David Reed and Geoffrey Lewis
Company StatusActive
Company Number02025292
CategoryPrivate Limited Company
Incorporation Date4 June 1986(37 years, 10 months ago)
Previous NameTorchfair Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James David Reed
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleCar Salesman
Country of ResidenceEngland
Correspondence AddressUnit 2 Plantation Court
Plantation Road
Bromborough
Wirral
CH62 3QR
Wales
Director NameMr Geoffrey Lewis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleCar Salesman
Country of ResidenceEngland
Correspondence AddressUnit 2 Plantation Court
Plantation Road
Bromborough
Wirral
CH62 3QR
Wales
Secretary NameMr James David Reed
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Plantation Court
Plantation Road
Bromborough
Wirral
CH62 3QR
Wales
Secretary NameMr David John Lees
NationalityBritish
StatusResigned
Appointed17 February 2009(22 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2009)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Colin Murphy Road
Hulme
Manchester
M15 5RS

Location

Registered AddressUnit 2 Plantation Court
Plantation Road
Bromborough
Wirral
CH62 3QR
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1G. Lewis Discretionary Trust
50.00%
Ordinary
50 at £1James David Reed Discretionary Trust
50.00%
Ordinary

Financials

Year2014
Net Worth£232,374
Cash£12,994
Current Liabilities£80,620

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

22 June 1992Delivered on: 23 June 1992
Satisfied on: 6 June 1996
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the west side of pensby road heswall merseyside t/no.ms 201031 and all fixtures.
Fully Satisfied
27 June 1991Delivered on: 28 June 1991
Persons entitled: Sun Alliance Company Limited

Classification: Mortgage debenture
Secured details: £250,000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold property k/a 115 london road north & 2 gordon road, lowescroft suffolk floating charge over the companys undertaking & all its other property assets & rights present & future.
Outstanding
17 April 1989Delivered on: 18 April 1989
Persons entitled: Lloyds Bowmaker Limited

Classification: Legal charge
Secured details: £82,000.00 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land on the west side of pensby road heswall in the wirral district of merseyside together with building erected on part of the said land k/a 143 pensby road heswall t/no:- ms 201031.
Outstanding

Filing History

7 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
21 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 September 2020Secretary's details changed for Mr James David Reed on 9 September 2020 (1 page)
9 September 2020Director's details changed for Mr James David Reed on 9 September 2020 (2 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 September 2019Director's details changed for Mr Geoffrey Lewis on 1 September 2019 (2 pages)
12 September 2019Change of details for Mr Geoffrey Lewis as a person with significant control on 1 September 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 January 2010Director's details changed for Mr. James David Reed on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Mr. James David Reed on 31 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Termination of appointment of David Lees as a secretary (1 page)
22 January 2010Termination of appointment of David Lees as a secretary (1 page)
22 January 2010Director's details changed for Mr. Geoffrey Lewis on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Mr. Geoffrey Lewis on 31 December 2009 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 February 2009Secretary appointed david john lees (2 pages)
24 February 2009Secretary appointed david john lees (2 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Location of register of members (1 page)
8 January 2009Location of register of members (1 page)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
6 June 2007Registered office changed on 06/06/07 from: 474 woodchurch road prenton birkenhead merseyside CH43 0SE (1 page)
6 June 2007Registered office changed on 06/06/07 from: 474 woodchurch road prenton birkenhead merseyside CH43 0SE (1 page)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
28 January 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
28 January 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 March 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
20 March 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
17 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
17 April 1998Full accounts made up to 30 June 1997 (13 pages)
17 April 1998Full accounts made up to 30 June 1997 (13 pages)
26 January 1998Return made up to 31/12/97; full list of members; amend (6 pages)
26 January 1998Return made up to 31/12/97; full list of members; amend (6 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 April 1997Full accounts made up to 30 June 1996 (12 pages)
28 April 1997Full accounts made up to 30 June 1996 (12 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Accounts for a small company made up to 30 June 1995 (11 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (11 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 May 1995Registered office changed on 16/05/95 from: 328 hoylake road moreton wirral merseyside L46 6DF (1 page)
16 May 1995Registered office changed on 16/05/95 from: 328 hoylake road moreton wirral merseyside L46 6DF (1 page)
2 May 1995Accounts for a small company made up to 30 June 1994 (10 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
4 July 1987Allotment of shares (2 pages)
4 July 1987Allotment of shares (2 pages)